Company NameOckley Farms Limited
Company StatusDissolved
Company Number06652750
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Lewis Woolford
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleComputer Technician
Country of ResidenceEngland
Correspondence AddressHolbrook Farm
Weare Street
Ockley
Surrey
RH5 5NP
Director NameLaurence Miles Woolford
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVann House Friday Street
Ockley
Surrey
RH5 5TF
Director NameAlexander Jonathan Magell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceChannel Islands
Correspondence AddressLe Grand Dixcart
Sark
Channel Islands
GY10 1SD
Secretary NamePhilippa Maria De Oliveira Myers
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address36 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Secretary NameLaurence Binge
StatusResigned
Appointed30 March 2011(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 June 2017)
RoleCompany Director
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
13 June 2017Termination of appointment of Alexander Jonathan Magell as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Laurence Binge as a secretary on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Alexander Jonathan Magell as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Laurence Binge as a secretary on 5 June 2017 (1 page)
10 February 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 10 February 2017 (1 page)
10 February 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 10 February 2017 (1 page)
13 December 2016Director's details changed for Alexander Jonathan Magell on 22 July 2011 (2 pages)
13 December 2016Director's details changed for Alexander Jonathan Magell on 22 July 2011 (2 pages)
13 December 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
7 December 2016Appointment of Laurence Miles Woolford as a director on 22 July 2008 (2 pages)
7 December 2016Appointment of Laurence Miles Woolford as a director on 22 July 2008 (2 pages)
24 November 2016Director's details changed for Michael Lewis Woolford on 22 July 2010 (3 pages)
24 November 2016Director's details changed for Laurence Miles Woolford on 22 July 2010 (3 pages)
24 November 2016Director's details changed for Michael Lewis Woolford on 22 July 2010 (3 pages)
24 November 2016Director's details changed for Laurence Miles Woolford on 22 July 2010 (3 pages)
24 November 2016Director's details changed for Alexander Jonathan Magell on 22 July 2011 (3 pages)
24 November 2016Director's details changed for Alexander Jonathan Magell on 22 July 2011 (3 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 August 2015Annual return made up to 22 July 2015
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
19 August 2015Annual return made up to 22 July 2015
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 August 2014Annual return made up to 22 July 2014
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 22 July 2014
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
12 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
12 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 July 2012Annual return made up to 22 July 2012 (5 pages)
26 July 2012Annual return made up to 22 July 2012 (5 pages)
19 August 2011Annual return made up to 22 July 2011 (5 pages)
19 August 2011Annual return made up to 22 July 2011 (5 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 April 2011Termination of appointment of Philippa Myers as a secretary (1 page)
5 April 2011Appointment of Laurence Binge as a secretary (1 page)
5 April 2011Termination of appointment of Philippa Myers as a secretary (1 page)
5 April 2011Appointment of Laurence Binge as a secretary (1 page)
23 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 August 2009Return made up to 22/07/09; full list of members (4 pages)
20 August 2009Return made up to 22/07/09; full list of members (4 pages)
5 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
5 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
31 July 2008Director appointed laurence miles woolford (2 pages)
31 July 2008Director appointed michael lewis woolford (2 pages)
31 July 2008Director appointed laurence miles woolford (2 pages)
31 July 2008Director appointed alexander jonathan magell (2 pages)
31 July 2008Secretary appointed philippa maria de oliveira myers (2 pages)
31 July 2008Director appointed michael lewis woolford (2 pages)
31 July 2008Director appointed alexander jonathan magell (2 pages)
31 July 2008Secretary appointed philippa maria de oliveira myers (2 pages)
29 July 2008Appointment terminated director instant companies LIMITED (1 page)
29 July 2008Appointment terminated director instant companies LIMITED (1 page)
22 July 2008Incorporation (18 pages)
22 July 2008Incorporation (18 pages)